WESTMOORE FIDUCIARY SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-05-12 with updates

View Document

05/01/255 January 2025 Micro company accounts made up to 2024-04-05

View Document

31/12/2431 December 2024 Cessation of Stein Harald Johnsen as a person with significant control on 2020-08-01

View Document

31/12/2431 December 2024 Notification of Westmoore Wealth Solutions Limited as a person with significant control on 2020-08-01

View Document

22/12/2422 December 2024 Registered office address changed from 207 Regent Street Suite 8, Third Floor London W1B 3HH England to 29 Farm Street London W1J 5RL on 2024-12-22

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-05-12 with no updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

05/01/245 January 2024 Micro company accounts made up to 2023-04-05

View Document

06/09/236 September 2023 Registered office address changed from 59 st. Martin's Lane Suite 8 London WC2N 4JS England to 207 Regent Street Suite 8, Third Floor London W1B 3HH on 2023-09-06

View Document

26/08/2326 August 2023 Compulsory strike-off action has been discontinued

View Document

26/08/2326 August 2023 Compulsory strike-off action has been discontinued

View Document

25/08/2325 August 2023 Confirmation statement made on 2023-05-12 with no updates

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

04/01/234 January 2023 Micro company accounts made up to 2022-04-05

View Document

30/09/2230 September 2022 Previous accounting period extended from 2021-12-31 to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

29/09/2129 September 2021 Micro company accounts made up to 2020-12-31

View Document

02/02/212 February 2021 Registered office address changed from , Third Floor 207 Regent Street, London, W1B 3HH to 29 Farm Street London W1J 5RL on 2021-02-02

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

26/05/1926 May 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, WITH UPDATES

View Document

05/03/195 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEIN HARALD JOHNSEN / 05/03/2019

View Document

05/03/195 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEIN HARALD JOHNSEN

View Document

05/03/195 March 2019 CESSATION OF WESTMOORE WEALTH MANAGEMENT GROUP LIMITED AS A PSC

View Document

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

26/05/1826 May 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, WITH UPDATES

View Document

21/03/1821 March 2018 PREVSHO FROM 31/05/2018 TO 31/12/2017

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

04/08/164 August 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

11/06/1611 June 2016 DISS40 (DISS40(SOAD))

View Document

08/06/168 June 2016 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / WESTMOORE CORPORATE DIRECTOR LIMITED / 10/12/2015

View Document

08/06/168 June 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

08/06/168 June 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WESTMOORE COMPANY SECRETARY LIMITED / 10/12/2015

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

03/05/163 May 2016 FIRST GAZETTE

View Document

03/11/153 November 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

13/06/1513 June 2015 DISS40 (DISS40(SOAD))

View Document

11/06/1511 June 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

11/06/1511 June 2015 SAIL ADDRESS CHANGED FROM: WARNFORD COURT 29 THROGMORTON STREET LONDON EC2N 2AT ENGLAND

View Document

10/06/1510 June 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

02/06/152 June 2015 FIRST GAZETTE

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

12/09/1412 September 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

20/06/1420 June 2014 DISS40 (DISS40(SOAD))

View Document

19/06/1419 June 2014 Annual return made up to 12 May 2014 with full list of shareholders

View Document

03/06/143 June 2014 FIRST GAZETTE

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

19/06/1319 June 2013 Annual return made up to 12 May 2013 with full list of shareholders

View Document

19/06/1319 June 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

19/06/1319 June 2013 SAIL ADDRESS CREATED

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

27/02/1327 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

22/10/1222 October 2012 CORPORATE DIRECTOR APPOINTED WESTMOORE CORPORATE DIRECTOR LIMITED

View Document

22/09/1222 September 2012 DISS40 (DISS40(SOAD))

View Document

21/09/1221 September 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

21/09/1221 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEIN HARALD JOHNSEN / 22/06/2011

View Document

11/09/1211 September 2012 FIRST GAZETTE

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

13/03/1213 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

21/02/1221 February 2012 REGISTERED OFFICE CHANGED ON 21/02/2012 FROM THIRD FLOOR 13 CHARTERHOUSE SQUARE LONDON LONDON EC1M 6AX ENGLAND

View Document

21/02/1221 February 2012 CORPORATE SECRETARY APPOINTED WESTMOORE COMPANY SECRETARY LIMITED

View Document

21/02/1221 February 2012 APPOINTMENT TERMINATED, SECRETARY WESTMOORE CORPORATE SERVICES LIMITED

View Document

21/02/1221 February 2012 Registered office address changed from , Third Floor 13 Charterhouse Square, London, London, EC1M 6AX, England on 2012-02-21

View Document

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

20/09/1120 September 2011 Annual return made up to 12 May 2011 with full list of shareholders

View Document

13/09/1113 September 2011 FIRST GAZETTE

View Document

12/05/1012 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company